Company NameDirect Scaffold Services Limited
DirectorsAdam Gilbert and Eric James Gilbert
Company StatusActive
Company Number04462038
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Adam Gilbert
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressW H Prior Railway Court
Doncaster
South Yorkshire
DN4 5FB
Director NameEric James Gilbert
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressW H Prior & Son
Railway Court
Doncaster
South Yorkshire
DN4 5FB
Secretary NameMr Adam Gilbert
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressW H Prior & Son
Railway Court
Doncaster
South Yorkshire
DN4 5FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedirectscaffoldservices.co.uk
Email address[email protected]
Telephone01302 876056
Telephone regionDoncaster

Location

Registered AddressW H Prior
Railway Court
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Adam Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£546,124
Cash£278,394
Current Liabilities£235,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
14 June 2010Secretary's details changed for Adam Gilbert on 12 June 2010 (1 page)
14 June 2010Director's details changed for Eric James Gilbert on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Adam Gilbert on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Adam Gilbert on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from W H Prior & Son Railway Court Doncaster South Yorkshire DN4 5FB on 14 June 2010 (1 page)
14 June 2010Registered office address changed from W H Prior & Son Railway Court Doncaster South Yorkshire DN4 5FB on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Adam Gilbert on 12 June 2010 (1 page)
14 June 2010Director's details changed for Eric James Gilbert on 12 June 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Return made up to 14/06/08; no change of members (7 pages)
6 August 2008Return made up to 14/06/08; no change of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 July 2007Return made up to 14/06/07; no change of members (7 pages)
27 July 2007Return made up to 14/06/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 January 2007Registered office changed on 07/01/07 from: c/o shield accounting service 67 holme lane hillsborough, sheffield south yorkshire S6 4JP (1 page)
7 January 2007Registered office changed on 07/01/07 from: c/o shield accounting service 67 holme lane hillsborough, sheffield south yorkshire S6 4JP (1 page)
19 June 2006Return made up to 14/06/06; full list of members (2 pages)
19 June 2006Return made up to 14/06/06; full list of members (2 pages)
8 September 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
8 September 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
19 July 2005Return made up to 14/06/05; full list of members (3 pages)
19 July 2005Return made up to 14/06/05; full list of members (3 pages)
13 January 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
13 January 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 June 2004Return made up to 14/06/04; full list of members (7 pages)
10 February 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
10 February 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
14 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Director resigned (1 page)
14 June 2002Incorporation (18 pages)
14 June 2002Incorporation (18 pages)